Dissolved
Dissolved 2014-03-18
Company Information for TIFFANY ESTATES LIMITED
BRITANNIA ROAD, LONDON, N12,
|
Company Registration Number
02836526
Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | |
---|---|
TIFFANY ESTATES LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON | |
Company Number | 02836526 | |
---|---|---|
Date formed | 1993-07-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-29 | |
Date Dissolved | 2014-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 14:29:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIFFANY ESTATES, LLC | 6130 W FLAMINGO STE 135 LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 2003-10-30 | |
TIFFANY ESTATES (CHATHAM) INC. | Ontario | Dissolved | ||
TIFFANY ESTATES HOMEOWNERS ASSOCIATION, INC. | 2749 TIFFANY DRIVE NEW SMYRNA BEACH FL 32168 | Inactive | Company formed on the 1981-02-16 | |
TIFFANY ESTATES HOMEOWNER'S ASSOCIATION, INC. | 340 NORTH CAUSEWAY NEW SMYRNA BEACH FL 32169 | Inactive | Company formed on the 1992-12-14 | |
TIFFANY ESTATES LLC | 2 S UNIVERSITY DR STE 327 PLANTATION FL 33324 | Active | Company formed on the 2018-01-11 | |
TIFFANY ESTATES LLC | Delaware | Unknown | ||
TIFFANY ESTATES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIS STELLA ALPHA RAYNER |
||
MARIS STELLA ALPHA RAYNER |
||
MICHAEL NEIL RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE SONIA RAYNER |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED | Director | 2009-04-21 | CURRENT | 2005-11-08 | Dissolved 2017-01-18 | |
WATFORD ENTERPRISE LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-20 | Dissolved 2014-05-06 | |
LONDON & WORCESTER PROPERTIES LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Dissolved 2014-12-30 | |
GWENT PROPERTIES LIMITED | Director | 2005-11-04 | CURRENT | 2005-11-04 | Dissolved 2014-06-17 | |
WESTBROOKE PROPERTIES LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-06 | Dissolved 2015-04-07 | |
SULIVAN ROAD PROPERTIES LIMITED | Director | 2004-02-02 | CURRENT | 2004-01-28 | Dissolved 2013-08-14 | |
LONDON & LOTHIAN OVERSEAS (GERMANY) LIMITED | Director | 2003-08-05 | CURRENT | 2003-07-30 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM LEIGH ADAMS LLP 2ND FLOOR BRENTMEAD HOUSE BRITTANIA ROAD NORTH FINCHLEY LONDON N12 9RU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 110 CHANDOS AVENUE WHETSTONE LONDON N20 9DZ | |
AA | 29/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/01/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/01/12 FULL LIST | |
AA | 29/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 FULL LIST | |
AA | 29/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIS STELLA ALPHA RAYNER / 01/01/2010 | |
AA | 29/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | 29/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05 | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 1341 HIGH ROAD WHETSTONE LONDON N20 9HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03 | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00 | |
363s | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99 | |
363s | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97 | |
363a | RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96 | |
ELRES | S366A DISP HOLDING AGM 15/07/97 | |
ELRES | S252 DISP LAYING ACC 15/07/97 | |
363s | RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/07/97 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95 | |
363s | RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94 | |
363s | RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS |
Final Meetings | 2013-10-04 |
Resolutions for Winding-up | 2013-05-13 |
Appointment of Liquidators | 2013-05-13 |
Proposal to Strike Off | 2012-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIFFANY ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as TIFFANY ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TIFFANY ESTATES LIMITED | Event Date | 2013-10-01 |
Notice is hereby given pursuant to Section 106 (2) of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 13 December 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings: 1. That the Joint Liquidators Final Report and Receipts and Payments Account be approved. 2. That the Joint Liquidators should be granted their release. A person entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote in his or her place. It is not necessary for the proxy to be a Member or Creditor of the Company. Proxy forms together with any hitherto unlogged proofs must be lodged with the Joint Liquidators at the offices of Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU by no later than 12.00 noon on 12 December 2013 . Alternative contact: Des Quelch , des@leighadams.co.uk , 020 8446 6767 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TIFFANY ESTATES LIMITED | Event Date | 2013-05-08 |
At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams LLP, Brentmead House, Britannia Road, London N12 9RU on 8 May 2013 at 10.30 am . the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the company be wound up voluntarily. 2. That Paul Adam Weber & Martin Henry Linton of the firm of Leigh Adams LLP , Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU , be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Paul Adam Weber and Martin Henry Linton (IP Nos 9400 & 5998), Joint Liquidators , Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU . Mr. Michael Rayner , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TIFFANY ESTATES LIMITED | Event Date | 2013-05-08 |
Paul Adam Weber and Martin Henry Linton , Joint Liquidators , Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TIFFANY ESTATES LIMITED | Event Date | 2012-09-25 |
Initiating party | Event Type | Final Meetings | |
Defending party | CAMDEN COACHES LIMITED | Event Date | 2009-08-03 |
In the High Court of Justice Manchester District Registry case number 4142 Notice is hereby given that the final meeting of creditors of Camden Coaches Limited will be held at the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, on 10 September 2009 at 10.30 am to receive the liquidators report of the winding up and to determine whether the liquidator should have his release. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB by no later than 12.00 noon on 9 September 2009. Kevin J Hellard , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |